70 ABERDARE GARDENS LIMITED

Register to unlock more data on OkredoRegister

70 ABERDARE GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01534339

Incorporation date

11/12/1980

Size

Micro Entity

Contacts

Registered address

Registered address

70 Aberdare Gardens, London NW6 3QDCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1986)
dot icon10/11/2025
Micro company accounts made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon21/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon03/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon28/11/2023
Appointment of Mr Max Flacks as a director on 2023-11-27
dot icon28/09/2023
Termination of appointment of Giles Gale as a director on 2023-09-26
dot icon24/09/2023
Micro company accounts made up to 2023-03-31
dot icon04/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon15/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon07/05/2022
Micro company accounts made up to 2022-03-31
dot icon05/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon02/05/2021
Micro company accounts made up to 2021-03-31
dot icon22/04/2021
Micro company accounts made up to 2020-03-31
dot icon13/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon11/01/2020
Micro company accounts made up to 2019-03-31
dot icon09/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon23/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon19/02/2017
Micro company accounts made up to 2016-03-31
dot icon29/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon29/06/2016
Termination of appointment of Giles Gale as a secretary on 2016-06-01
dot icon29/06/2016
Appointment of Mr Ahmed Alauddin Jamal as a secretary on 2016-06-01
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/12/2015
Termination of appointment of Paul Theo Noble as a director on 2015-06-27
dot icon02/07/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon23/06/2014
Director's details changed for Mr Ahmed Alauddin Jamal on 2014-06-01
dot icon23/06/2014
Registered office address changed from 70 Aberdare Gardens London NW6 3QD England on 2014-06-23
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/07/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon23/07/2013
Registered office address changed from 70 Aberdare Gardens London NW6 3QD England on 2013-07-23
dot icon23/07/2013
Appointment of Mr Giles Gale as a secretary
dot icon23/07/2013
Registered office address changed from Flat 1, 70 Aberdare Gardens South Hampstead London NW6 3QD on 2013-07-23
dot icon23/07/2013
Appointment of Mr Till Schneider as a director
dot icon23/07/2013
Termination of appointment of Michael Mason as a secretary
dot icon23/07/2013
Termination of appointment of Angela Mason as a director
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/07/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon21/07/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon21/07/2010
Director's details changed for Angela Mason on 2010-06-02
dot icon21/07/2010
Director's details changed for Paul Theo Noble on 2010-06-02
dot icon21/07/2010
Director's details changed for Giles Gale on 2010-06-02
dot icon26/05/2010
Compulsory strike-off action has been discontinued
dot icon25/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/05/2010
First Gazette notice for compulsory strike-off
dot icon24/08/2009
Return made up to 02/06/09; full list of members
dot icon15/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon22/12/2008
Return made up to 02/06/08; full list of members
dot icon04/04/2008
Director appointed giles gale
dot icon02/11/2007
Location of register of members
dot icon02/11/2007
Director resigned
dot icon02/11/2007
Registered office changed on 02/11/07 from: mallory, priory drive stanmore middlesex HA7 3HN
dot icon02/11/2007
Secretary resigned
dot icon17/09/2007
New director appointed
dot icon17/09/2007
Director resigned
dot icon10/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon07/06/2007
Return made up to 02/06/07; full list of members
dot icon06/06/2007
Director's particulars changed
dot icon06/06/2007
Registered office changed on 06/06/07 from: flat 3 70 aberdare gardens london NW6 3QD
dot icon16/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/06/2006
Return made up to 02/06/06; full list of members
dot icon17/08/2005
Director resigned
dot icon15/08/2005
New director appointed
dot icon12/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/07/2005
Return made up to 02/06/05; full list of members
dot icon23/06/2004
Return made up to 02/06/04; full list of members
dot icon23/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon09/06/2003
Return made up to 02/06/03; full list of members
dot icon17/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon23/12/2002
Registered office changed on 23/12/02 from: 28 ashburton grove london N7 7AA
dot icon01/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon28/06/2002
Return made up to 05/06/02; full list of members
dot icon18/06/2001
Full accounts made up to 2001-03-31
dot icon18/06/2001
Return made up to 05/06/01; full list of members
dot icon07/07/2000
Full accounts made up to 2000-03-31
dot icon09/06/2000
Return made up to 05/06/00; full list of members
dot icon13/08/1999
New secretary appointed
dot icon24/06/1999
Full accounts made up to 1999-03-31
dot icon24/06/1999
Return made up to 17/06/99; full list of members
dot icon26/10/1998
Accounts for a small company made up to 1998-03-31
dot icon12/08/1998
Return made up to 29/06/98; no change of members
dot icon13/01/1998
Registered office changed on 13/01/98 from: 11-13 wakley street london EC1V 7LT
dot icon22/08/1997
Accounts for a small company made up to 1997-03-31
dot icon22/08/1997
New director appointed
dot icon22/08/1997
Return made up to 29/06/97; full list of members
dot icon22/06/1997
New director appointed
dot icon28/01/1997
Director resigned
dot icon15/07/1996
Return made up to 29/06/96; full list of members
dot icon15/07/1996
Full accounts made up to 1996-03-31
dot icon08/03/1996
Director resigned
dot icon26/02/1996
New director appointed
dot icon13/12/1995
Registered office changed on 13/12/95 from: 70 aberdare gardens london NW6 3QD
dot icon30/11/1995
Secretary resigned
dot icon30/11/1995
Director resigned
dot icon30/11/1995
New director appointed
dot icon30/11/1995
New secretary appointed
dot icon28/11/1995
Full accounts made up to 1995-03-31
dot icon17/08/1995
Return made up to 29/06/95; no change of members
dot icon16/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Return made up to 29/06/94; no change of members
dot icon19/11/1993
Full accounts made up to 1993-03-31
dot icon15/10/1993
Return made up to 29/06/93; full list of members
dot icon17/01/1993
Full accounts made up to 1992-03-31
dot icon09/10/1992
Return made up to 29/06/92; no change of members
dot icon16/10/1991
Full accounts made up to 1991-03-31
dot icon02/10/1991
Secretary resigned
dot icon02/10/1991
Return made up to 29/06/91; full list of members
dot icon29/01/1991
Full accounts made up to 1990-03-31
dot icon29/01/1991
Return made up to 26/11/90; no change of members
dot icon20/04/1990
Return made up to 29/06/89; full list of members
dot icon24/01/1990
Full accounts made up to 1989-03-31
dot icon28/03/1989
New director appointed
dot icon28/03/1989
Full accounts made up to 1988-03-31
dot icon14/02/1989
Return made up to 14/09/88; full list of members
dot icon14/06/1988
Return made up to 15/09/87; full list of members
dot icon08/06/1988
Full accounts made up to 1987-03-31
dot icon08/06/1988
Director resigned
dot icon27/10/1986
Full accounts made up to 1986-03-31
dot icon27/10/1986
Return made up to 30/09/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
549.00
-
0.00
-
-
2022
0
764.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schneider, Till
Director
31/05/2013 - Present
1
Gale, Giles
Director
03/03/2008 - 26/09/2023
1
Flacks, Max
Director
27/11/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 70 ABERDARE GARDENS LIMITED

70 ABERDARE GARDENS LIMITED is an(a) Active company incorporated on 11/12/1980 with the registered office located at 70 Aberdare Gardens, London NW6 3QD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 70 ABERDARE GARDENS LIMITED?

toggle

70 ABERDARE GARDENS LIMITED is currently Active. It was registered on 11/12/1980 .

Where is 70 ABERDARE GARDENS LIMITED located?

toggle

70 ABERDARE GARDENS LIMITED is registered at 70 Aberdare Gardens, London NW6 3QD.

What does 70 ABERDARE GARDENS LIMITED do?

toggle

70 ABERDARE GARDENS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 70 ABERDARE GARDENS LIMITED?

toggle

The latest filing was on 10/11/2025: Micro company accounts made up to 2025-03-31.